GLOBAL BUSINESS LIMITED

7 Eller Drive 7 Eller Drive, King's Lynn, PE33 0NN, England
StatusACTIVE
Company No.05447808
CategoryPrivate Limited Company
Incorporated10 May 2005
Age19 years, 25 days
JurisdictionEngland Wales

SUMMARY

GLOBAL BUSINESS LIMITED is an active private limited company with number 05447808. It was incorporated 19 years, 25 days ago, on 10 May 2005. The company address is 7 Eller Drive 7 Eller Drive, King's Lynn, PE33 0NN, England.



Company Fillings

Accounts with accounts type dormant

Date: 30 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

New address: 7 Eller Drive West Winch King's Lynn PE33 0NN

Old address: 10 Burlingham Road East Harling Norwich NR16 2GG England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

Old address: Heron House Low Common Bunwell Norwich NR16 1SY England

Change date: 2021-02-22

New address: 10 Burlingham Road East Harling Norwich NR16 2GG

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2018

Action Date: 09 Sep 2018

Category: Address

Type: AD01

New address: Heron House Low Common Bunwell Norwich NR16 1SY

Old address: 4 Admirals Court Swaffham Norfolk PE37 7TE

Change date: 2018-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mcdowall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imed Sassi

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2011

Action Date: 03 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-03

Officer name: Ian Goulder Barber

Documents

View document PDF

Change sail address company with old address

Date: 05 Jun 2011

Category: Address

Type: AD02

Old address: 27 Westgate Street Shouldham King's Lynn Norfolk PE33 0BJ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2011

Action Date: 29 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-29

Old address: the Willows Westgate Street Shouldham King's Lynn Norfolk PE33 0BJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change sail address company

Date: 07 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Goulder Barber

Change date: 2010-05-10

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Vivian Jackson

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Reziq

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imed Sassi

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saud Bin Khalid Al Qahtani

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imed Sassi

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Reziq

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jackson

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Barber

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saud Al-Qahtani

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Barber

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Address

Type: AD01

Old address: Northwold Lodge Little London Road Northwold Thetford Norfolk IP26 5NQ England

Change date: 2010-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Address

Type: AD01

Old address: 27 Westgate Street Shouldham King's Lynn Norfolk PE33 0BJ United Kingdom

Change date: 2010-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Address

Type: AD01

Old address: Allt Y Rheini, Cilgerran Cardigan Pembrokeshire SA43 2TJ

Change date: 2010-01-04

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / saud al-qahtani / 07/06/2009

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / saud al-qahtani / 28/05/2009

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael vivian jackson

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / saud al-qahtni / 18/05/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2009

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed prince saud khalid al-qahtni

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr mohammed reziq

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr imed sassi

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr christopher michael barber

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director godfrey elechi

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hajo sarki bello

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr godfrey elechi

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288a

Description: Director appointed ms hajo sarki bello

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 27/07/07 from: www.buy-this-company-now.com greenclose lane loughborough leicestershire LE11 5AS

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Address

Type: 287

Description: Registered office changed on 13/05/05 from: www.buy-this-company-now.com tudor house greenclose lane, loughborough leicestershire LE11 5AS

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Address

Type: 287

Description: Registered office changed on 11/05/05 from: tudor house, green close lane loughborough leicestershire LE11 5AS

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS TEMPORARY WORKS DESIGN LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11667928
Status:ACTIVE
Category:Private Limited Company

FINNING ACQUISITION CO.

C/O FINNING (UK) LTD,CANNOCK,WS11 3LL

Number:04114427
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Unlimited Company

HARMONIC INTELLIGENT SOLUTIONS LTD

WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE

Number:10491588
Status:ACTIVE
Category:Private Limited Company

INFOAGE IT SOLUTIONS LTD

30 TEESWATER CLOSE,BROMSGROVE,B60 3PX

Number:06191237
Status:ACTIVE
Category:Private Limited Company

LAWRENCE (TIMBER) LTD.

LIME KILN HOUSE, BACK LANE,KING'S LYNN,PE32 2NP

Number:09904305
Status:ACTIVE
Category:Private Limited Company

MCLAUGHLIN CONTRACTING (YORKSHIRE) LTD

1 CANAL ROAD,LEEDS,LS13 1HT

Number:11741510
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source